Bramhall
Stockport
Cheshire
SK7 1HJ
Director Name | Mrs Julie Anne Keary |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 12 months (closed 24 November 2020) |
Role | Dog Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ogden Road Bramhall Stockport Cheshire SK7 1HJ |
Secretary Name | Mrs Julie Anne Keary |
---|---|
Status | Closed |
Appointed | 27 November 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 12 months (closed 24 November 2020) |
Role | Company Director |
Correspondence Address | 10 Ogden Road Bramhall Stockport Cheshire SK7 1HJ |
Director Name | Mr John Wildman |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Perseverance Works London E2 8DD |
Secretary Name | Sameday Company Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2012(same day as company formation) |
Correspondence Address | 9 Perseverance Works London E2 8DD |
Registered Address | 10 Ogden Road Bramhall Stockport Cheshire SK7 1HJ |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Gerard Keary 50.00% Ordinary |
---|---|
1 at £1 | Julie Keary 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£26,999 |
Cash | £606 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
23 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
---|---|
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
11 January 2013 | Current accounting period shortened from 30 September 2013 to 31 March 2013 (3 pages) |
28 November 2012 | Appointment of Mrs Julie Anne Keary as a secretary (2 pages) |
28 November 2012 | Appointment of Mr Gerard William Keary as a director (2 pages) |
28 November 2012 | Appointment of Mrs Julie Anne Keary as a director (2 pages) |
28 November 2012 | Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD United Kingdom on 28 November 2012 (1 page) |
28 November 2012 | Termination of appointment of John Wildman as a director (1 page) |
28 November 2012 | Termination of appointment of Sameday Company Services Ltd as a secretary (1 page) |
13 September 2012 | Incorporation (50 pages) |